UKBizDB.co.uk

HALING PARK HOUSING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Haling Park Housing Company Limited. The company was founded 43 years ago and was given the registration number 01550365. The firm's registered office is in SOUTH CROYDON. You can find them at C/o The Mccay Partnership Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HALING PARK HOUSING COMPANY LIMITED
Company Number:01550365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o The Mccay Partnership Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 9, Oaklands, 113 Haling Park Road, South Croydon, United Kingdom, CR2 6NN

Director26 July 2003Active
Ramblers Rest, Back Lane, Sway, England, SO41 6BU

Director20 August 2008Active
Flat 20 Oaklands, South Croydon, CR2 6NN

Director03 August 2009Active
9, Dreadnought Walk, London, England, SE10 9FP

Director01 January 2023Active
17 Oaklands, 113 Haling Park Road, South Croydon, CR2 6NN

Secretary-Active
18 Oaklands, 113 Haling Park Road, South Croydon, CR2 6NN

Director06 July 1995Active
18 Oaklands, 113 Haling Park Road, South Croydon, CR2 6NN

Director-Active
13 Oaklands, 113 Haling Park Road, South Croydon, CR2 6NN

Director-Active
Flat 14 Oaklands, 113 Haling Park Road, South Croydon, CR2 6NN

Director16 June 1994Active
14 Oaklands 113 Haling Park Road, South Croydon, CR2 6NN

Director30 June 1997Active
Flat 8 Oaklands, 113 Haling Park Road, South Croydon, CR2 6NN

Director11 June 1992Active
19 Oaklands, South Croydon, CR2 6NN

Director-Active
17 Oaklands, 113 Haling Park Road, South Croydon, CR2 6NN

Director-Active
8 Oaklands, 113 Haling Park Road, South Croydon, CR2 6NN

Director10 January 2005Active
20 Oaklands, 113 Haling Park Road, South Croydon, CR2 6NN

Director31 July 2000Active
16 Oaklands, 113 Haling Park Road, South Croydon, CR2 6NN

Director26 July 2003Active
16 Oaklands, 113 Haling Park Road, South Croydon, CR2 6NN

Director-Active
11 Oaklands, 113 Haling Park Road, South Croydon, United Kingdom, CR2 6NN

Director20 July 2015Active
Flat 4 Oaklands, 113 Haling Park Road, South Croydon, CR2 6NN

Director16 June 1994Active
10 Oaklands, 113 Haling Park Road, South Croydon, CR2 6NN

Director-Active
Flat 12 Oaklands, South Croydon, CR2 6NN

Director-Active
Flat 20 Oaklands, South Croydon, CR2 6NN

Director-Active
10 Oaklands, 113 Haling Park Road, South Croydon, CR2 6NN

Director03 July 2002Active
4 Oaklands, 113 Haling Park Road, South Croydon, CR2 6NN

Director31 July 2000Active
15 Oaklands, 113 Haling Park Road, South Croydon, CR2 6NN

Director10 January 2005Active

People with Significant Control

Mr Elliott Dean Nurse
Notified on:10 May 2021
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:11 Oaklands, 113 Haling Park Road, South Croydon, United Kingdom, CR2 6NN
Nature of control:
  • Significant influence or control
Angela Bernadette Gould
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:9 Oaklands, 113 Haling Park Road, South Croydon, England, CR2 6NN
Nature of control:
  • Significant influence or control
Miss Susan Rose Graham
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:17 Oaklands, 113 Haling Park Road, South Croydon, England, CR2 6NN
Nature of control:
  • Significant influence or control
Mrs Gillian Daley
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:14 Oaklands, 113 Haling Park Road, South Croydon, England, CR2 6NN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Accounts

Accounts with accounts type micro entity.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Address

Change registered office address company with date old address new address.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-03-08Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Termination secretary company with name termination date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Persons with significant control

Notification of a person with significant control.

Download
2021-08-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.